Advanced company searchLink opens in new window

MCMM SERVICES LIMITED

Company number 11347743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2020 TM01 Termination of appointment of Morna Leather as a director on 30 June 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Gareth Childs on 15 July 2019
13 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,001
12 Feb 2020 CH01 Director's details changed for Holly Harding on 10 February 2020
11 Feb 2020 TM01 Termination of appointment of Steven Mark Beard as a director on 30 January 2020
10 Feb 2020 AP01 Appointment of Mr Leslie Marshall as a director on 1 February 2020
10 Feb 2020 CH01 Director's details changed for Holly Taylor on 4 January 2020
11 Oct 2019 AAMD Amended full accounts made up to 31 December 2018
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 CH01 Director's details changed for Mr Steven Mark Beard on 15 July 2019
19 Jul 2019 CH03 Secretary's details changed for Madeleine Cordes on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0AF United Kingdom to 30 st Mary Axe London EC3A 8BF on 15 July 2019
29 May 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2020.
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
26 Apr 2019 SH08 Change of share class name or designation
11 Apr 2019 PSC02 Notification of Limehouse Agencies Limited as a person with significant control on 15 March 2019
11 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 11 April 2019
04 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2019 CH01 Director's details changed for Mr Kevin Stuart Stratton on 25 January 2019
02 Jul 2018 AP01 Appointment of Mr Kevin Stuart Stratton as a director on 2 July 2018
02 Jul 2018 AP01 Appointment of Holly Taylor as a director on 2 July 2018
02 Jul 2018 AP01 Appointment of Mrs Morna Leather as a director on 2 July 2018
20 Jun 2018 PSC08 Notification of a person with significant control statement
20 Jun 2018 PSC07 Cessation of Ccp Topco Limited as a person with significant control on 4 May 2018